Search icon

130 EAST 18TH GARAGE CORP.

Company Details

Name: 130 EAST 18TH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306862
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-674-4230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
IMPERIAL PARKING SYSTEMS DOS Process Agent 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1010041-DCA Active Business 1999-05-21 2025-03-31

History

Start date End date Type Value
2000-10-04 2004-12-07 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-04 2004-12-07 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-10-15 2004-12-07 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006323 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006748 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150210006145 2015-02-10 BIENNIAL STATEMENT 2014-10-01
130419002716 2013-04-19 BIENNIAL STATEMENT 2013-10-01
101109002127 2010-11-09 BIENNIAL STATEMENT 2010-10-01
080925003225 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061024002972 2006-10-24 BIENNIAL STATEMENT 2006-10-01
041207002211 2004-12-07 BIENNIAL STATEMENT 2004-10-01
001004002498 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981015000456 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-26 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-15 No data 130 E 18TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613997 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3319602 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3040861 LL VIO INVOICED 2019-05-30 250 LL - License Violation
3037037 LL VIO CREDITED 2019-05-20 500 LL - License Violation
2984835 RENEWAL INVOICED 2019-02-20 540 Garage and/or Parking Lot License Renewal Fee
2570863 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2025797 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
417031 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee
417032 RENEWAL INVOICED 2011-02-22 540 Garage and/or Parking Lot License Renewal Fee
112476 LL VIO INVOICED 2009-11-02 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2019-05-10 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-05-10 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160558309 2021-01-25 0202 PPS 107 W 13th St Fl 3, New York, NY, 10011-7801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25767.5
Loan Approval Amount (current) 25767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7801
Project Congressional District NY-10
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State